Search icon

ACTS COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ACTS COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: N03000005431
FEI/EIN Number 38-3683869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9175 SW 44TH ST, MIAMI, FL, 33165, US
Mail Address: 777 NW 72 AVENUE, MIAMI, FL, 33126, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frometa Magdiel A Director 4375 SW 96 AVE, MIAMI, FL, 33165
HERNANDEZ NATHALIE Treasurer 8075 SW 107TH AVE, MIAMI, FL, 33173
HERNANDEZ NATHALIE Director 8075 SW 107TH AVE, MIAMI, FL, 33173
Frometa Magdiel A President 4375 SW 96 AVE, MIAMI, FL, 33165
Alvarez Anelys Agent 10951 SW 64TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 9175 SW 44TH ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2023-03-26 9175 SW 44TH ST, MIAMI, FL 33165 -
NAME CHANGE AMENDMENT 2020-06-05 ACTS COMMUNITY CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 10951 SW 64TH STREET, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2015-03-31 Alvarez, Anelys -
AMENDMENT 2013-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-06-09
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-01
Name Change 2020-06-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State